HomeMy WebLinkAbout2019-05-28 - RESOLUTIONS - AUTHORIZING THE ISSUANCE OF THE SC PFA LEASE REVEN (2)RESOLUTION NO. JPA 19-1
RESOLUTION OF THE BOARD OF THE SANTA CLARITA PUBLIC
FINANCING AUTHORITY AUTHORIZING THE ISSUANCE OF THE
SANTA CLARITA PUBLIC FINANCING AUTHORITY LEASE REVENUE
BONDS (SHERIFF STATION PROJECT), SERIES 2019, IN THE
AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $30,000,000,
APPROVING THE EXECUTION AND DELIVERY OF AN INDENTURE, A
SITE LEASE, A LEASE AGREEMENT, AN ASSIGNMENT AGREEMENT, A
PRELIMINARY OFFICIAL STATEMENT, A FINAL OFFICIAL
STATEMENT AND SALE DOCUMENTS; AND AUTHORIZING THE
TAKING OF CERTAIN ACTIONS IN CONNECTION THEREWITH
WHEREAS, pursuant to Articles 1 through 4 (commencing with Section 6500) of
Chapter 5, Division 7, Title 1 of the Government Code of the State of California (the "Act"), the
City of Santa Clarita, California (the "City"), and the Santa Clarita Redevelopment Agency have
heretofore entered into that certain Joint Exercise of Powers Agreement, dated as of July 9, 1991,
and as amended on May 10, 2016, by and among the City, the City as successor agency to the
Santa Clarita Redevelopment Agency, and the Santa Clarita Parking Authority, relating to the
Santa Clarita Public Financing Authority (the "Authority"), for the purpose, among other things,
of issuing its bonds to be used to provide financing and refinancing for public capital
improvements of the City; and
WHEREAS, the City desires to construct an approximately 46,500 square foot
sheriff station building and approximately 4,100 square foot service maintenance building to be
located on approximately 7.6 net acres of City property at 26201 Golden Valley Road within the
City (the "Project"); and
WHEREAS, the City has requested that the Authority issue its Lease Revenue
Bonds (Sheriff Station Project) Series 2019 (the "Bonds") for the purpose of financing a portion
of the costs of the Project, to pay for capitalized interest and to pay for the costs of issuing the
Bonds; and
WHEREAS, the Bonds are to be issued pursuant an Indenture (the "Indenture"),
by and between the Authority and a trustee, and pursuant to the Marks -Roos Local Bond Pooling
Act of 1985 (the "Bond Law"), constituting Article 4 (commencing with Section 6584) of the
Act, the form of which is on file with the Secretary of the Authority; and
WHEREAS, Senate Bill 450 (Chapter 625 of the 2017-2018 Session of the
California Legislature) ("SB 450") requires that the governing body of a public body obtain prior
to authorizing the issuance of bonds with a term of greater than 13 months, good faith estimates
of the following information in a meeting open to the public: (a) the true interest cost of the
bonds, (b) the sum of all fees and charges paid to third parties with respect to the bonds, (c) the
amount of proceeds of the bonds expected to be received net of the fees and charges paid to third
parties and any reserves or capitalized interest paid or funded with proceeds of the bonds, and (d)
the sum total of all debt service payments on the bonds calculated to the final maturity of the
bonds plus the fees and charges paid to third parties not paid with the proceeds of the bonds; and
WHEREAS, it is proposed that the Bonds be sold on a competitive basis in
accordance with the terms and provisions of an Official Notice Inviting Bids (the "Official
Notice Inviting Bids"), the proposed form of which has been presented to this Board; and
WHEREAS, it is proposed that the City and the Authority enter into a Site Lease
(the "Site Lease") pursuant to which the City will lease the 7.6 net acre City property located at
26201 Golden Valley Road in the City (the "Site") to the Authority; and
WHEREAS, it is proposed that the City and the Authority enter into a Lease
Agreement (the "Lease") pursuant to which City will lease back the Site and the Project
(collectively, the "Leased Property") from the Authority, the form of which is on file with the
City Clerk of the City; and
WHEREAS, under the Lease, the City will be obligated to make base rental
payments to the Authority which the Authority will use to pay debt service on the Bonds; and
WHEREAS, the Authority will assign its rights under the Lease, including the
right to receive lease payments, to the trustee pursuant to an Assignment Agreement (the
"Assignment Agreement"), by and between the Authority and the trustee, the proposed form of
which is on file with the Secretary of the Authority; and
WHEREAS, there have been presented to this meeting the proposed forms of the
following documents:
(a) the Indenture;
(b) the Site Lease;
(c) the Lease;
(d) the Assignment Agreement;
(e) the Preliminary Official Statement;
(f) the Official Notice Inviting Bids; and
WHEREAS, the Board has reviewed the documentation related to the issuance of
the Bonds, which documentation is on file with the Secretary of the Authority.
NOW, THEREFORE, the Board of Directors of the Santa Clarita Public
Financing Authority, does hereby resolve as follows:
SECTION 1. Recitals. All of the above recitals are true and correct and the
Authority so finds.
SECTION 2. Approval of Bonds. The Authority hereby authorizes the issuance
by the Authority of the Bonds in the principal amount not to exceed $30,000,000.
SECTION 3. Approval of Site Lease. The Site Lease, in substantially the form
on file with the Secretary and presented to the Board at this meeting, is hereby approved. Any
one of the Chair, the Executive Director, or Treasurer of the Authority (each, an "Authorized
Officer"), is hereby authorized and directed, for and in the name and on behalf of the Authority,
to execute and deliver the Site Lease, with such revisions, amendments and completions as shall
be approved by an Authorized Officer, with the advice of Bond Counsel in consultation with the
Counsel to the Authority, such approval to be conclusively evidenced by such execution and
delivery thereof, and the Secretary is hereby authorized to attest to such execution.
SECTION 4. Approval of the Lease. The Lease, in substantially the form on file
with the Secretary and presented to the Board at this meeting, is hereby approved. Any
Authorized Officer is hereby authorized to execute the Lease in substantially the form on file,
with such revisions, amendments and completions as shall be approved by an Authorized
Officer, with the advice of Bond Counsel in consultation with the Counsel to the Authority, such
approval to be conclusively evidenced by the execution and delivery thereof, and the Secretary is
hereby authorized to attest to such execution.
SECTION 5. Approval of the Assignment Agreement. The Authority hereby
approves the Assignment Agreement in substantially the form on file with the Secretary and
presented to the Board at this meeting. Any Authorized Officer is hereby authorized to execute
the Assignment Agreement in substantially the form on file, with such revisions, amendments
and completions as shall be approved by an Authorized Officer, with the advice of Bond Counsel
in consultation with the Counsel to the Authority, such approval to be conclusively evidenced by
the execution and delivery thereof, and the Secretary is hereby authorized to attest to such
execution.
SECTION 6. Approval of the Indenture. The Authority hereby approves the
Indenture in substantially the form on file with the Secretary and presented to the Board at this
meeting. Any Authorized Officer is hereby authorized to execute the Indenture in substantially
the form on file, with such revisions, amendments and completions, as shall be approved by an
Authorized Officer, with the advice of Bond Counsel in consultation with the Counsel to the
Authority, such approval to be conclusively evidenced by the execution and delivery thereof.
SECTION 7. Approval of the Preliminary Official Statement and the Official
Statement. The Preliminary Official Statement, in substantially the form on file with the
Secretary and presented to the Board at this meeting, is hereby approved with such revisions,
amendments and completions as shall be approved by an Authorized Officer to make the
Preliminary Official Statement final as of its date, except for the omission of certain information,
as permitted by Section 240.15c2 -12(b)(1) of Title 17 of the Code of Federal Regulations ("Rule
15c2-12"). Any Authorized Officer is authorized to execute a certificate relating to the finality
of the Preliminary Official Statements under Rule 15c2-12. An Authorized Officer is authorized
and directed to execute and deliver the final Official Statement in substantially the form of the
Preliminary Official Statement, with such additions and changes as may be approved by an
Authorized Officer executing the same with the advice of Disclosure Counsel in consultation
with the Counsel to the Authority, such approval to be conclusively evidenced by the execution
and delivery thereof.
3
SECTION 8. Approval of Official Notice Inviting Bids. The Authority hereby
approves the Official Notice Inviting Bids in the form thereof on file with the Secretary, together
with such additions, deletions or changes therein as shall be approved by an Authorized Officer,
with the advice of Disclosure Counsel in consultation with the Counsel to the Authority, such
approval to be conclusively evidenced by the execution and delivery thereof. Each of the
Authorized Officers is hereby authorized to execute the final form of the Official Notice Inviting
Bids, for and in the name and on behalf of the Authority. Sealed proposals shall be received at
the time and place provided for in the Official Notice Inviting Bids. Each Authorized Officer is
hereby authorized to accept the best bid, or to reject all bids therefor, in accordance with the
terms of the Official Notice Inviting Bids. Any irregularities with respect to such bid may be
waived after consultation with Bond Counsel. The aggregate principal amount of the Bonds
shall not exceed $30,000,000, and the true interest cost of the Bonds shall not exceed 4.00%.
The form of the Notice of Intention to Sell, on file with the Secretary, together with such
additions thereto and changes therein as may be approved by an Authorized Officer, with the
advice of Disclosure Counsel in consultation with the Counsel to the Authority, is hereby
approved, and use of the Notice of Intention to Sell in connection with the offering and sale of
the Bonds is hereby authorized and approved. The Authorized Officers are each hereby
authorized and directed, for and in the name and on behalf of the Authority, to cause the Notice
of Intention to Sell to be published in (a) The Bond Buyer (or such other financial publication
generally circulated throughout the State of California or reasonably expected to be disseminated
among prospective bidders for the Bonds as an Authorized Officer shall approve as being in the
best interests of the District) at least five (5) days, prior to the date set for the opening of bids in
the Official Notice Inviting Bids with such additions thereto and changes therein as an
Authorized Officer may require or approve, such requirement or approval to be conclusively
evidenced by such publishing of the Notice of Intention to Sell. An Authorized Officer may
withdraw or modify the Official Notice Inviting Bids and the Notice of Intention to Sell, or
either, at any time by notice published via Thomson Municipal News or other means determined
by such Authorized Officer to reasonably reach potential bidders for the Bonds. If the
Authorized Officer should withdraw the Official Notice Inviting Bids or the Notice of Intention
to Sell at any time before the Bonds are awarded, and should at a later date determine that it is
desirable to receive bids for the Bonds, the Authorized Officer is hereby authorized to
redistribute the Official Notice Inviting Bids and republish the Notice of Intention to Sell Bonds
with such modifications or revisions as are approved by the Authorized Officer.
SECTION 9. Good Faith Estimates. In accordance with SB 450, good faith
estimates of the following have been presented at this meeting: (a) the true interest cost of the
Bonds, (b) the sum of all fees and charges paid to third parties with respect to the Bonds, (c) the
amount of proceeds of the Bonds expected to be received net of the fees and charges paid to third
parties and any reserves or capitalized interest paid or funded with proceeds of the Bonds, and
(d) the sum total of all debt service payments on the Bonds calculated to the final maturity of the
Bonds plus the fees and charges paid to third parties not paid with the proceeds of the Bonds.
SECTION 10. Official Actions. The Authorized Officers, the Secretary and all
other officers of the Authority are hereby authorized and directed; for and in the name and on
behalf of the Authority, to do any and all things and take any and all other actions, including the
publication of any notices necessary or desirable in connection with the Project, the sale of the
4
Bonds, procurement of municipal bond insurance and/or a reserve surety, and execution and
delivery of any and all assignments, certificates, requisitions, agreements, notices, consents,
instruments of conveyance, warrants, escrow instructions and other documents, which they, or
any of them, deem necessary or advisable to consummate the lawful issuance and sale of the
Bonds and the consummation of the transactions as described herein.
SECTION 11. Ratification. All actions heretofore taken by any Authorized
Officer or any officer, employee or agent of the Authority with respect to the issuance, delivery
and sale of the Bonds or in connection with or related to any of the agreements referred to herein,
are hereby approved, confirmed and ratified.
SECTION 12. Effective Date of Resolution. This Resolution shall take effect
immediately upon its adoption.
SECTION 13. The Secretary shall certify to the adoption of this resolution.
PASSED, APPROVED, AND ADOPTED this 281" day of May 2019.
HAIR
ATTEST:
SECRETARY
DATE: Rlbr,
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES ) ss.
CITY OF SANTA CLARITA )
I, Mary Cusick, Secretary of the Santa Clarita Public Financing Authority, do hereby
certify that the foregoing Resolution JPA 19-1 was duly adopted by the Board of the Santa
Clarita Public Financing Authority at a regular meeting thereof, held on the 28' day of May
2019, by the following vote:
AYES: BOARDMEMBERS:
NOES: BOARDMEMBERS
ABSENT: BOARDMEMBERS:
Smyth, Miranda, Kellar, Weste, McLean
None
None
6
SECRETARY